Advanced company searchLink opens in new window

TOPMIND LIMITED

Company number 05663186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
03 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1,000
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Dec 2009 CH04 Secretary's details changed for Secretary Corporate Services Limited on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr. Gustavo Alberto Newton Herrera on 14 December 2009
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Mar 2009 363a Return made up to 28/12/08; full list of members
23 Mar 2009 288c Secretary's Change of Particulars / secretary corporate services LIMITED / 23/03/2009 / HouseName/Number was: , now: albany house; Street was: 156 chesterfield road, now: station path; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW
03 Sep 2008 287 Registered office changed on 03/09/2008 from 156 chesterfield road ashford middlesex TW15 3PT
24 Apr 2008 AA Accounts made up to 31 December 2007
28 Mar 2008 363a Return made up to 28/12/07; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from albany house, station path staines middlesex TW184LW
10 Mar 2008 AA Accounts made up to 31 December 2006
07 Mar 2008 288c Director's Change of Particulars / gustavo newton herrera / 06/02/2008 / HouseName/Number was: , now: edificio royal center; Street was: ocean business plaza calle 47, now: marbella; Area was: y aquilino de la guardia, piso 00 ofc. 322, now: torre a, piso 9, ofc 4D
15 Jan 2008 288a New director appointed
15 Jan 2008 288b Director resigned
09 Jan 2008 287 Registered office changed on 09/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
18 Jan 2007 363a Return made up to 28/12/06; full list of members
28 Dec 2005 NEWINC Incorporation